ML20155F957
| ML20155F957 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 06/01/1988 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20155F958 | List: |
| References | |
| TAC-67212, NUDOCS 8806170123 | |
| Download: ML20155F957 (2) | |
Text
c-;
June 1, 1988 Docket No. 50-213 OISTRIBUTION aD5HitiFUii%
Edordan NRC T Efesl"PORs JPartlow SVarga T8arnhart(4)
Mr. Edward J. Mroczka BBoger Wanda Jones Senior Vice President SNorris EButcher Connecticut Yankee Atomic Power Company AWang ACRS(10)
P. O. Box 270 OGC-WF GPA/PA Hartford, Connecticut 06141-0270 0Hagan ARM /LFNB Gray File i
Dear Mr. Mroczka:
SUBJECT:
ISSUANCE OF AMENDMENT (TAC N0. 67212)
The Cormission has issued the enclosed Amendment No.104 to facility Operating License No. OPR-61 for the Haddam Neck. Plant, in response to your application dated Febtvary 9,1988.
The amendment increases the required number of Halon storage cylinders in the switchgear room in Technical Specification Section 3.22.C.1 from seven (7) to eight (8), increases the number _of smoke detectors in the switchgear room from 32 to 35 in Table 3.22-2 and changes the requirement in Table 3.22-2 to require eight (8) of nine (9) smoke detectors to be in service within the Screenwell Building.
In addition, Table 3.22-2 is being revised to reflect new fire areas in the Primary Auxiliary Building and, Screenwell Building that agree with the current fire Hazard Analysis.
A copy of the related Safety Evaluation is also enclosed.
The notice of issuance will be included in the Comission's bi-weekly Federal Register notice.
Sincerely, original signed by Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation
Enclosures:
1.
Amendment No.104 to DPR-61 2.
Safety Evaluation cc w/ enclosures:
See next page LA:RO Q-4 PM:P i 4 Q
1-4 OGC t
SNoTr~1s AWa d
J al N
Og/i/88 Og//
0 //o/88 o
0 88 8806170123 880601 PDR ADOCK 05000213 P
i
'I t
Mr. Edward J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Manager of Quality Assurance Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region i Department of Environmental Protection U. S. Nuclear Regulatary Commission State Office Building 475'Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 11406 Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall Office of Policy and Management Haddam, Connecticut 06103 80 Washington Street Hartford, Connecticut 06106 J. T. Shediosky, Resident inspector Haddam Neck Plant D. B. Miller, Station Superintendent c/o V. S. Nuclear Regulatory Commission Haddam Neck Plant Post Office Box 116 Connecticut Yankee Atomic Power Company East Haddam Post Office RF0 1, Post Office Box 127E East Haddam, Connecticut 06423 East Hampton, Connecticut 06424 G. H. Bouchard, Unit Superintendent Haddam Neck Plant RF0 il Post Office Box 127E East Hanpton, Connecticut 06424
-- -